GLASS BLOCK TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Satisfaction of charge 2 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 3 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 036276910004 in full

View Document

29/01/2529 January 2025 Satisfaction of charge 1 in full

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Termination of appointment of Martin John Manning as a director on 2023-10-04

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Registered office address changed from 170 Lodge Lane Hyde Cheshire SK14 4LB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 2021-11-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/09/1917 September 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/198 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY ROGER BARNES

View Document

05/02/185 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 750

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036276910004

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARTIN JOHN MANNING

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BARNES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BARNES / 01/10/2009

View Document

24/11/1424 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1014 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/03/0910 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4-6 OLD RECTORY GARDENS CHEADLE CHESHIRE SK8

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 170 LODGE LANE HYDE CHESHIRE SK14 4LB

View Document

27/07/0327 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/06/03

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company